Company NameThomas Abrasives (Europe) Limited
Company StatusDissolved
Company Number02728668
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NamesMeaujo (154) Limited and Taydor Engineers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Rowbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetabrasive Limited Ironmasters Way
Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Secretary NameMr Keith Rowbotham
StatusClosed
Appointed04 March 2015(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 23 May 2017)
RoleCompany Director
Correspondence AddressMetabrasive Limited Ironmasters Way
Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Director NameRobert Henry Green
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address11 Beech Gardens
Codsall
Wolverhampton
West Midlands
WV8 2BU
Director NameAlan Palmer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address11 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HR
Secretary NameAlan Palmer
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address11 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HR
Director NameChristopher David Scarrott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressGreenleaves
14 Lansdowne Avenue
Codsall
South Staffordshire
WV8 2EN
Secretary NameMargaret Jane Tripp
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2005)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Cottage
Rugeley Road, Armitage
Rugeley
Staffordshire
WS15 4AT
Director NamePeter Simpson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2004)
RoleManufacturing Director
Correspondence Address58 Pinfold Lane
Cheslyn Hay
Cannock
Staffordshire
WS6 7NY
Director NameJoao Roberto
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed01 October 2004(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 2008)
RoleFinancial Director
Correspondence Address75 Richmond Drive
Perton
Wolverhampton
West Midlands
WV6 7RP
Secretary NameJoao Roberto
NationalityPortuguese
StatusResigned
Appointed03 May 2005(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 2008)
RoleFinancial Director
Correspondence Address75 Richmond Drive
Perton
Wolverhampton
West Midlands
WV6 7RP
Director NameMr Martin Spencelayh Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2005(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson'S
Hutton Magna
Richmond
North Yorkshire
DL11 7HH
Secretary NameMr William John Rudge
NationalityBritish
StatusResigned
Appointed20 August 2008(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetabrasive Ltd. Ironmasters Way
Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Director NameMr William John Rudge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetabrasive Ltd. Ironmasters Way
Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Contact

Websitewww.metabrasive.com

Location

Registered AddressMetabrasive Ltd. Ironmasters Way
Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishStillington and Whitton
WardWestern Parishes
Built Up AreaStillington (Stockton-on-Tees)

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
22 February 2017Application to strike the company off the register (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Register inspection address has been changed from Admiral Storage Bloxwich Lane Walsall WS2 8TF England to Metabrasive Limited Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE (1 page)
20 July 2015Register inspection address has been changed from Admiral Storage Bloxwich Lane Walsall WS2 8TF England to Metabrasive Limited Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE (1 page)
7 July 2015Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page)
7 July 2015Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page)
7 July 2015Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page)
7 July 2015Appointment of Mr Keith Rowbotham as a director on 4 March 2015 (2 pages)
7 July 2015Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page)
7 July 2015Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page)
7 July 2015Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page)
7 July 2015Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page)
7 July 2015Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page)
7 July 2015Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page)
7 July 2015Appointment of Mr Keith Rowbotham as a secretary on 4 March 2015 (2 pages)
7 July 2015Appointment of Mr Keith Rowbotham as a director on 4 March 2015 (2 pages)
7 July 2015Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page)
7 July 2015Appointment of Mr Keith Rowbotham as a director on 4 March 2015 (2 pages)
7 July 2015Appointment of Mr Keith Rowbotham as a secretary on 4 March 2015 (2 pages)
7 July 2015Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page)
7 July 2015Appointment of Mr Keith Rowbotham as a secretary on 4 March 2015 (2 pages)
7 July 2015Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page)
2 February 2015Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 2 February 2015 (1 page)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 July 2012Secretary's details changed for Mr William John Rudge on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mr William John Rudge on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mr William John Rudge on 6 July 2012 (1 page)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
17 January 2012Termination of appointment of Martin Walker as a director (1 page)
17 January 2012Appointment of Mr William John Rudge as a director (2 pages)
17 January 2012Appointment of Mr William John Rudge as a director (2 pages)
17 January 2012Termination of appointment of Martin Walker as a director (1 page)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 July 2009Return made up to 03/07/09; full list of members (3 pages)
21 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 August 2008Appointment terminated secretary joao roberto (1 page)
28 August 2008Secretary appointed william john rudge (1 page)
28 August 2008Appointment terminated director joao roberto (1 page)
28 August 2008Appointment terminated director joao roberto (1 page)
28 August 2008Appointment terminated secretary joao roberto (1 page)
28 August 2008Secretary appointed william john rudge (1 page)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 July 2007Registered office changed on 12/07/07 from: creative industries centre wolverhampton science park glaisher drive, wolverhampton west midlands WV10 9TG (1 page)
12 July 2007Registered office changed on 12/07/07 from: creative industries centre wolverhampton science park glaisher drive, wolverhampton west midlands WV10 9TG (1 page)
3 July 2007Registered office changed on 03/07/07 from: titan 1 wolverhampton science park coxwell avenue wolverhampton west midlands WV10 9RT (1 page)
3 July 2007Return made up to 03/07/07; full list of members (2 pages)
3 July 2007Registered office changed on 03/07/07 from: titan 1 wolverhampton science park coxwell avenue wolverhampton west midlands WV10 9RT (1 page)
3 July 2007Return made up to 03/07/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 July 2006Return made up to 03/07/06; full list of members (2 pages)
7 July 2006Return made up to 03/07/06; full list of members (2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Memorandum and Articles of Association (9 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Memorandum and Articles of Association (9 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 August 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(7 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(7 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
21 September 2004Full accounts made up to 31 December 2003 (7 pages)
21 September 2004Full accounts made up to 31 December 2003 (7 pages)
23 July 2004Return made up to 03/07/04; full list of members (6 pages)
23 July 2004Return made up to 03/07/04; full list of members (6 pages)
15 October 2003Full accounts made up to 31 December 2002 (10 pages)
15 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 July 2003Return made up to 03/07/03; full list of members (6 pages)
22 July 2003Return made up to 03/07/03; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 July 2002Return made up to 03/07/02; full list of members (7 pages)
30 July 2002Return made up to 03/07/02; full list of members (7 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
26 July 2001Return made up to 03/07/01; full list of members (6 pages)
26 July 2001Return made up to 03/07/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 December 1999 (11 pages)
29 January 2001Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 July 2000Return made up to 03/07/00; full list of members (6 pages)
24 July 2000Return made up to 03/07/00; full list of members (6 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned;director resigned (1 page)
16 June 2000Secretary resigned;director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
27 August 1999Return made up to 03/07/99; full list of members (6 pages)
27 August 1999Return made up to 03/07/99; full list of members (6 pages)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1998Return made up to 03/07/98; no change of members (4 pages)
30 July 1998Return made up to 03/07/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
4 September 1997Return made up to 03/07/97; no change of members (4 pages)
4 September 1997Return made up to 03/07/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
27 August 1996Return made up to 03/07/96; full list of members (6 pages)
27 August 1996Return made up to 03/07/96; full list of members (6 pages)
12 February 1996Company name changed taydor engineers LIMITED\certificate issued on 13/02/96 (2 pages)
12 February 1996Company name changed taydor engineers LIMITED\certificate issued on 13/02/96 (2 pages)
16 August 1995Full accounts made up to 31 December 1994 (8 pages)
16 August 1995Return made up to 03/07/95; no change of members (4 pages)
16 August 1995Full accounts made up to 31 December 1994 (8 pages)
16 August 1995Return made up to 03/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
3 July 1992Incorporation (33 pages)
3 July 1992Incorporation (33 pages)